Skip to main content Skip to search results

Showing Collections: 211 - 240 of 2058

Boothbay House Hotel Register

 Collection
Identifier: SpC MS 0064
Scope and Contents

Hotel register of the first boarding house in Boothbay Harbor, Maine. Lists names and towns of guests.

Dates: 1889-1890

Borders and Borderlands

 Collection
Identifier: MF197
Scope and Contents

Interviews of inhabitants of the Maine-New Brunswick borderlands. The interviews were conducted by members of the NEH Summer Teacher Institute, Borders and Borderlands: the Acadian Experience in Maine. The recordings are housed here with NAFOH and the Acadian Archives.

Dates: August 2014

Boston and California Mining and Trading Joint Stock Company Record Book

 Collection
Identifier: SpC MS 1347-sc
Scope and Contents

A record book of the company that contains an account by an unidentified person of the voyage from Boston to California, as well as a list of company members, their residences, places of birth, occupations, marital status and ages. The volume also contains the constitution and by-laws of the company.

Dates: 1849

Boston Edison Company Units of Property Manual

 Collection
Identifier: SpC MS 0065
Scope and Contents

A manual listing the units of property for the Boston Edison Company. "The property units provide a medium for the detailed reporting of additions to plant, transfers within the plant framework, and retirements from the plant."

Dates: 1949-1959

Boston Symphony Orchestra Programs

 Collection — Box: 582
Identifier: SpC MS 0066
Scope and Contents

The collection consists of programs from the 54th to the 74th seasons covering the years 1934 to 1955 (not complete).

Dates: 1934-1955

Edward Bourne Account Book

 Collection
Identifier: SpC MS 1034-sc
Abstract

An account book belonging to Edward Bourne of Readfield, Maine. Some of the records are for Jedediah Bourne who may have been Edward's brother.

Dates: October 20, 1823-May 1849

Etienne H. Bourque Daybook

 Collection
Identifier: SpC MS 1168-sc
Abstract

Daybook of the owner of a general jobbing business in Waterville, Maine. The volume records financial transactions with suppliers from September to November, 1923.

Dates: 1923

Bowdoin College Collection

 Collection — Box: 324
Identifier: SpC MS 0067
Scope and Contents

Miscellaneous programs and publications of the college.

Dates: 1826-1963

Bowdoin College Folklore Papers

 Collection
Identifier: MF006
Scope and Contents

Students from Bowdoin college investigated topics and wrote papers related to the folklore and folklife of Maine communities, including beliefs of fishermen, cookery, farm life, Prohibition and rum-running, mill work, Bath Iron Works, lobstering, quilting, folk medicine, ghosts,lighthouse keeping, boat building, lumbering, ship building, carpentry, hunting, and storytelling.

Dates: 1980

Frank Harvey Bowerman Papers

 Collection
Identifier: SpC MS 1690
Abstract

A small collection of personal papers of Frank H. Bowerman, including photograph albums and correspondence.

Dates: 1900-1952

Ernest H. Boynton Diaries and Papers

 Collection
Identifier: SpC MS 0997-sc
Abstract Diaries and papers of a railroad employee living in Maine, New Hampshire, and Massachusetts.The 29 diaries cover the years 1883, 1885-1891, 1895-1906, 1909-1915, 1917, and 1927. Also included in the papers are bank account books from Merchants National Bank of Boston (1914 Nov. 20-1918 June 19); Forest City Trust Company, Portland, Maine (1922 Nov. 17-1923 May 28); First National Bank, Portland, Maine (1923 July 6-1926 July 12); and Melrose Trust Company, Melrose, Massachusetts (1927 March...
Dates: 1883-1927

Boynton Family Letters

 Collection
Identifier: SpC MS 0860-sc
Abstract A collection of family letters. Most of the correspondence is between Thomas and his wife Mary B. while he was in San Francisco. Included also is a photocopy of a newspaper clipping describing Thomas's voyage from Maine to San Francisco where he erected a frame building sent by Babcock & Norton of New York. Included also is a letter from Arthur S. Boynton to his mother and father dated Feb. 20, 1861. Included also is a letter from R.S. Prescott from Bangor, Maine describing the changes...
Dates: 1850-1869

Neil Brackley Diary and History

 Collection
Identifier: SpC MS 0869-sc
Abstract

The volume contains basic information about the early settlers in Elliottsville Plantation, Piscataquis County, Maine; a section with accounts of the Brackley farm from January to April 1902; and a diary kept between September 22, 1930 and December 31, 1931. The volume is in at least two different handwritings.

Dates: 1900-1931

Peleg Bradford Letters

 Collection
Identifier: SpC MS 0068
Abstract

These papers consist of Peleg Bradford's letters to friends and family during his time as a soldier in the Civil War.

Dates: August 28, 1862-April 7, 1865

Thomas Budd Bradford Letter

 Collection
Identifier: SpC MS 0672-sc
Abstract

Autograph letter signed. Letter to his father. Refers to his return from a trip and to his speaking schedule, among other matters.

Dates: August 19 1851

Omar Nelson Bradley Letter

 Collection
Identifier: SpC MS 0673-sc
Abstract

Typed letter signed. Letter from Omar Bradley thanking Arthur Hauck for his congratulations on his appointment and expressing his enjoyment working with him during his last two years as Administrator of Veterans Affairs. Carbon copy of letter from Arthur A. Hauck to General Omar Bradley congratulating him on his appointment as Chief of Staff of the United States Army included.

Dates: 1947 Dec. 8.

Simon Bradley Account Book

 Collection
Identifier: SpC MS 1182-sc
Abstract

A volume used as an account book and diary by Simon Bradley, who appears to have been a farmer in Parsonsfield, Maine. The volume also contains copies of some of Bradley's correspondence both to family members and to business associates.

Dates: 1849-1855

George Bragdon Diaries

 Collection
Identifier: SpC MS 0873-sc
Abstract

Diaries of a Civil War soldier. Included are the original diaries, a handwritten copy of one of the diaries, and photocopies of the diaries. Also included are genealogies of the Bragdon family by George F. Dow and Celia McCobb Bragdon written in 1972.

Dates: 1862-1972; Majority of material found within ( 1862-1863)

Mellie J. Bragg Diary

 Collection
Identifier: SpC MS 0848-sc
Abstract

A diary. Inscribed on inside: From Mother to Mellie J. Bragg. Includes accounts of work done and payments.

Dates: February 24 1880 -December 31

Student Records (University Of Maine). Brawn (Kristin E.) Research Materials

 Record Group
Identifier: UA 0010-001
Scope and Contents

Materials gathered by Kristin E. Brawn in the course of research for her master's thesis at the University of Maine, completed in 2002 and entitled "An Examination of the Georges River Clam Management Program". Includes copies of correspondence, policy development documents, agreements, and minutes of meetings of the steering committee, joint board of selectmen, clam committee, and shellfish and shellfish management committees.

Dates: 1995-2002

Simeon Brett Diary

 Collection
Identifier: SpC MS 0865-sc
Abstract

Diary of a student and soldier. The diary describes the life of the teenage Simeon Brett and his life in a rural town. He touches briefly on his daily life, but does not go into detail. During the War of 1812 he was in the artillery of the Massachusetts Militia.

Dates: January 1 1809 - December 10 1815

Ralph Owen Brewster Collection

 Collection — Box: 1675
Identifier: SpC MS 0069
Scope and Contents

The majority of the collection consists of correspondence, clippings, and telegrams about his campaign for the U.S. Senate in 1952. Some materials cover the Senate hearings on the national defense program (1947) and on wiretapping (1951).

Dates: 1947-1986

Herschel L. Bricker Theater Collection

 Collection
Identifier: SpC MS 0070
Scope and Contents

Personal and professional correspondence of Dr. Herschel L. Bricker, and pamphlets, programs, photos, clippings, magazines, plays, reviews, playbills about the Maine Masque Theater, and theater in Maine.

Dates: 1900-1973

Bridgeport Harbor Station, Unit #2 Account Codes

 Collection
Identifier: SpC MS 0595
Scope and Contents

The notebook of photocopied leaves contains account codes used to report costs in connection with the construction of Bridgeport Harbor Station, Unit #2. Included is a letter sent to the Comptroller of Central Maine Power Company in Augusta.

Dates: 1958-1961

Bridgton Water & Electric Company Records (Central Maine Power Company Collection)

 Collection
Identifier: SpC MS 0071
Scope and Contents

Financial records of a local electric and water utility in Maine. Included are 2 ledgers covering the years 1901 to 1923.

Dates: 1901-1923

Uriah Briery Daybook

 Collection
Identifier: SpC MS 1799-sc
Scope and Contents

Daybook of Uriah R. Briery, of Gardiner, Maine dating from 1851-1857. Briery was a shoemaker and while early entries are for orders, later entries include payments for shoes including food, tobacco, wood, and labor. The entries also include notes about renters and the rates charged per year.

Dates: 1844-1857

Brig Empress (Blue Hill, Me.) Account Book

 Collection
Identifier: SpC MS 1362-sc
Scope and Contents An account book kept for the brig Empress of Blue Hill, Maine, apparently by one of its owners, Jonah Holt of Blue Hill. The volume contains financial information about outfitting and repairing the ship, copies of letters dated 1829 from Holt about selling the ship at public auction, and a settlement of accounts of the owners in 1830. The owners are listed as John Stevens, Samuel Parker, Stephen Holt, Captain Moses P. Clough, and Jonah Holt. The volume also contains financial information...
Dates: 1825-1834

Brig John and the Schooner Morning Star Records

 Collection
Identifier: SpC MS 0072
Scope and Contents

Includes account of wages, cost of goods and services at ports, pen drawing of ship inside cover.

Dates: 1821-1831

Brig Loch Lomond and Brig William H. Spear Account Book

 Collection
Identifier: SpC MS 0073
Scope and Contents

First entry March 9, 1848 ; last entry [Nov?] 1858. Some loose notes inserted.

Dates: 1848-1858

Faculty Records (University Of Maine). Briwa (Kathryn Elizabeth) Papers

 Record Group
Identifier: UA RG 0011-050
Scope and Contents of the Records

The record group contains personal correspondence, photographs, and a few Cooperative Extension publications related to Dr. Briwa’s career in the University of Maine's Cooperative Extension. The majority of the letters were written in recognition of her retirement in 1960.

Dates: 1921-1960; Majority of material found in 1960

Filter Results

Additional filters:

Repository
Raymond H. Fogler Library Special Collections 1588
Raymond H. Fogler Library University Archives 274
Northeast Archives of Folklore and Oral History 196
 
Subject
Correspondence 389
Clippings 224
Ledgers (Account books) 215
Diaries 194
Oral histories 189